UKBizDB.co.uk

AVENTADOR SECURITY & EXECUTIVE CHAUFFEURING LTD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aventador Security & Executive Chauffeuring Ltd Ltd. The company was founded 9 years ago and was given the registration number 09072656. The firm's registered office is in LEYLAND. You can find them at Oak House, 317 Golden Hill Lane, Leyland, Lancashire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:AVENTADOR SECURITY & EXECUTIVE CHAUFFEURING LTD LTD
Company Number:09072656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Oak House, 317 Golden Hill Lane, Leyland, Lancashire, England, PR25 2YJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, 317 Golden Hill Lane, Leyland, England, PR25 2YJ

Director02 November 2015Active
Oak House, 317 Golden Hill Lane, Leyland, England, PR25 2YJ

Director05 June 2014Active
5, Carnation Way, Nuneaton, England, CV10 7SR

Director02 November 2015Active
5, Carnation Way, Nuneaton, England, CV10 7SR

Director02 November 2015Active
Glenview House, Swords, Dublin, United Kingdom,

Director05 June 2014Active
Newham Grange Cottage, London Road, Daventry, United Kingdom, NN11 4NQ

Director05 June 2014Active

People with Significant Control

Mrs Deborah Jane Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:2, Harvest Fields Way, Sutton Coldfield, England, B75 5RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Duncan Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:2, Harvest Fields Way, Sutton Coldfield, England, B75 5RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-21Persons with significant control

Change to a person with significant control.

Download
2020-03-21Persons with significant control

Change to a person with significant control.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Gazette

Gazette filings brought up to date.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Gazette

Gazette notice compulsory.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-02-27Address

Change registered office address company with date old address new address.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.